Advanced company searchLink opens in new window

DATALINK DETECTION LIMITED

Company number 07248541

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Jun 2016 GAZ2 Final Gazette dissolved following liquidation
17 Mar 2016 4.72 Return of final meeting in a creditors' voluntary winding up
04 Oct 2015 AD01 Registered office address changed from Suites 3 & 5 Victoria Court 91 Huddersfield Road Holmfirth HD9 3JA to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 4 October 2015
01 Oct 2015 600 Appointment of a voluntary liquidator
01 Oct 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-24
30 Sep 2015 4.20 Statement of affairs with form 4.19
30 Jul 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
24 Jul 2014 AR01 Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
04 Jun 2014 DISS40 Compulsory strike-off action has been discontinued
03 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
30 May 2014 AA Total exemption small company accounts made up to 31 May 2013
28 Sep 2013 DISS40 Compulsory strike-off action has been discontinued
27 Sep 2013 AR01 Annual return made up to 10 May 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-27
27 Sep 2013 TM01 Termination of appointment of Jim Good as a director
27 Sep 2013 AD01 Registered office address changed from Suites 3 & 5 Victoria Court 91 Huddersfield Road Holmfirth HD9 3JA England on 27 September 2013
27 Sep 2013 AD01 Registered office address changed from Spectrum Suite Victoria Court 91 Huddersfield Road Holmfirth West Yorkshire HD9 3JA United Kingdom on 27 September 2013
03 Sep 2013 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
08 Feb 2013 AP01 Appointment of Angela Good as a director
07 Jun 2012 AR01 Annual return made up to 10 May 2012 with full list of shareholders
10 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
09 Aug 2011 AR01 Annual return made up to 10 May 2011 with full list of shareholders
09 Aug 2011 CH01 Director's details changed for Jim Good on 25 July 2011
09 Aug 2011 AD01 Registered office address changed from Spectrum Suite Victoria Court 91 Huddersfield Road Holmfirth West Yorkshire HD9 3JA on 9 August 2011